Warning: file_put_contents(c/eb47ca701c7ae6b082488429bdd1d7d2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Chester Street Insurance Holdings Limited, B3 3AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHESTER STREET INSURANCE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chester Street Insurance Holdings Limited. The company was founded 26 years ago and was given the registration number 03406899. The firm's registered office is in BIRMINGHAM. You can find them at 1 Chamberlain Square Cs, , Birmingham, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:CHESTER STREET INSURANCE HOLDINGS LIMITED
Company Number:03406899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:1 Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Boundes, Little Boundes Close Southborough, Tunbridge Wells, TN4 0RS

Secretary22 September 2000Active
Little Boundes, Little Boundes Close Southborough, Tunbridge Wells, TN4 0RS

Director09 August 2002Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director01 June 2023Active
23 Juer Street, London, SW11 4RE

Director09 October 1997Active
36 Thornbridge Road, Iver Heath, SL0 0QD

Secretary08 October 1997Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary22 July 1997Active
2 Alwyne Place, Canonbury Islington, London, N1 2NL

Director08 October 1997Active
Little Boundes, Little Boundes Close Southborough, Tunbridge Wells, TN4 0RS

Director09 October 1997Active
30 George Lane, Hayes, Bromley, BR2 7LQ

Director09 October 1997Active
25 The Lawns, Porters Park Drive, Shenley, WD7 9EZ

Director09 October 1997Active
Clay Chimneys House Albury Road, Furneux Pelham, Buntingford, SG9 0LP

Director30 April 2000Active
116 Munster Road, Teddington, TW11 9LW

Director08 October 1997Active
Leverets 8 Downside Close, Charmouth, Bridport, DT6 6BH

Director09 October 1997Active
4 Ranmoor Crescent Ranmoor, Sheffield, S10 3GA

Director09 October 1997Active
Flat 5 2 Gledhow Gardens, London, SW5 0BL

Director08 October 1997Active
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ

Nominee Director22 July 1997Active
30 Manchester Road, London, E14 3BE

Director25 June 1998Active
134 Hampton Road, Twickenham, TW2 5QR

Director09 October 1997Active
26 Springfield Road, Linslade, Leighton Buzzard, LU7 7QS

Nominee Director22 July 1997Active

People with Significant Control

The Chester Street Employers Association Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Address

Change registered office address company with date old address new address.

Download
2020-02-21Persons with significant control

Change to a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Address

Change registered office address company with date old address new address.

Download
2018-11-23Accounts

Accounts with accounts type full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Address

Change registered office address company with date old address new address.

Download
2016-09-23Accounts

Accounts with accounts type full.

Download
2016-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type full.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.